(CERTNM) Company name changed bridge corporate investments LTDcertificate issued on 26/01/24
filed on: 26th, January 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates May 3, 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 20, 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates May 20, 2021
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 19, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 15th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates May 19, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 19, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from January 31, 2019 to December 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 19, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control November 24, 2017
filed on: 5th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 24, 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 24, 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 24, 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 24, 2017 new director was appointed.
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 24, 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 24, 2017
filed on: 4th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 19, 2017
filed on: 20th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2016
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on July 3, 2014. Old Address: Highdown House Highdown Road Leamington Spa Warwickshire CV31 1XT
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 19, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2013
filed on: 21st, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 19, 2012
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 3, 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 3, 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(AP01) On April 27, 2012 new director was appointed.
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On April 27, 2012 new director was appointed.
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 2, 2012. Old Address: Grenadier House 1625 Warwick Road Knowle Solihull West Midlands B93 9LF England
filed on: 2nd, February 2012
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from May 31, 2012 to January 31, 2012
filed on: 2nd, February 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2011
| incorporation
|
Free Download
(7 pages)
|